THE HOUSING & SUPPORT PARTNERSHIP LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
13/12/2413 December 2024 | Application to strike the company off the register |
21/05/2421 May 2024 | Registered office address changed from 165 High Street Honiton EX14 1LQ England to Courtenay House Pynes Hill Exeter EX2 5AZ on 2024-05-21 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
22/12/2322 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-01-10 with no updates |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-03-31 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/12/1719 December 2017 | REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 4 WITAN WAY WITNEY OXFORDSHIRE OX28 6FF ENGLAND |
16/10/1716 October 2017 | REGISTERED OFFICE CHANGED ON 16/10/2017 FROM HARVESTWAY HOUSE 28 HIGH STREET WITNEY OXFORDSHIRE OX28 6RA |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/01/1618 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/01/1512 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/01/1414 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/01/1330 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
30/01/1330 January 2013 | APPOINTMENT TERMINATED, SECRETARY ANTHONY KING |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/02/1229 February 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/03/111 March 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
11/01/1111 January 2011 | APPOINTMENT TERMINATED, DIRECTOR HERBERT HARKER |
11/01/1111 January 2011 | APPOINTMENT TERMINATED, DIRECTOR LINDA HARKER |
11/01/1111 January 2011 | APPOINTMENT TERMINATED, DIRECTOR SUSAN KING |
11/01/1111 January 2011 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY KING |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/07/101 July 2010 | RETURN OF PURCHASE OF OWN SHARES |
21/04/1021 April 2010 | DIRECTOR APPOINTED MR IAN COPEMAN |
21/04/1021 April 2010 | 13/04/10 STATEMENT OF CAPITAL GBP 200 |
04/02/104 February 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
05/08/095 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/01/0926 January 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/03/084 March 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/03/077 March 2007 | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/01/0630 January 2006 | RETURN MADE UP TO 10/01/06; NO CHANGE OF MEMBERS |
27/01/0627 January 2006 | SECRETARY'S PARTICULARS CHANGED |
27/01/0627 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
27/01/0627 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
30/09/0530 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/01/0517 January 2005 | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS |
05/10/045 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
05/02/045 February 2004 | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS |
29/04/0329 April 2003 | NEW DIRECTOR APPOINTED |
29/04/0329 April 2003 | NEW DIRECTOR APPOINTED |
29/04/0329 April 2003 | NEW DIRECTOR APPOINTED |
09/02/039 February 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
17/01/0317 January 2003 | NEW DIRECTOR APPOINTED |
17/01/0317 January 2003 | NEW SECRETARY APPOINTED |
17/01/0317 January 2003 | DIRECTOR RESIGNED |
17/01/0317 January 2003 | REGISTERED OFFICE CHANGED ON 17/01/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
17/01/0317 January 2003 | SECRETARY RESIGNED |
10/01/0310 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company